About

Registered Number: 03472398
Date of Incorporation: 27/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

The Hive London Estates Ltd was registered on 27 November 1997, it's status at Companies House is "Active". Patel, Mahendra, Bean, Christopher are listed as the directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Mahendra 05 January 2018 - 1
BEAN, Christopher 27 November 1997 01 January 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 September 2020
CONNOT - N/A 18 August 2020
AA - Annual Accounts 30 March 2020
MR01 - N/A 28 February 2020
CS01 - N/A 06 December 2019
MR01 - N/A 25 September 2019
MR01 - N/A 25 September 2019
AD01 - Change of registered office address 06 September 2019
MR01 - N/A 20 August 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 20 March 2018
TM01 - Termination of appointment of director 09 February 2018
AP03 - Appointment of secretary 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 07 December 2016
AUD - Auditor's letter of resignation 03 October 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 15 January 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 28 March 2014
AUD - Auditor's letter of resignation 17 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 14 January 2013
AD01 - Change of registered office address 14 January 2013
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 December 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
AA - Annual Accounts 06 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 16 December 2008
395 - Particulars of a mortgage or charge 13 December 2008
363a - Annual Return 12 December 2008
AA - Annual Accounts 01 May 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
363a - Annual Return 04 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2007
353 - Register of members 04 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
AA - Annual Accounts 10 May 2007
CERTNM - Change of name certificate 21 December 2006
363a - Annual Return 18 December 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 11 December 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 27 November 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 28 November 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 08 December 1999
RESOLUTIONS - N/A 19 April 1999
AA - Annual Accounts 19 April 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
225 - Change of Accounting Reference Date 15 February 1999
363s - Annual Return 20 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 20 September 2019 Outstanding

N/A

A registered charge 20 September 2019 Outstanding

N/A

A registered charge 12 August 2019 Outstanding

N/A

Guarantee & debenture 02 November 2010 Outstanding

N/A

Guarantee & debenture 08 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.